BISHOPS PRINTING LIMITED

Register to unlock more data on OkredoRegister

BISHOPS PRINTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04485802

Incorporation date

15/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Queen Street, Barnstaple, Devon EX32 8HGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2002)
dot icon16/04/2026
Termination of appointment of Richard Skedd as a director on 2026-04-15
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon02/03/2026
Cessation of Steven Barrie Evans as a person with significant control on 2026-02-27
dot icon02/03/2026
Notification of Galley Proof Limited as a person with significant control on 2026-02-27
dot icon02/03/2026
Termination of appointment of Steven Barrie Evans as a secretary on 2026-02-27
dot icon02/03/2026
Termination of appointment of Alison Jane Evans as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Steven Barrie Evans as a director on 2026-02-27
dot icon02/03/2026
Appointment of Mr Elliot Edwin George as a director on 2026-02-27
dot icon02/03/2026
Appointment of Mr Richard Skedd as a director on 2026-02-27
dot icon02/03/2026
Appointment of Mr Ewan Albert Mccowen as a director on 2026-02-27
dot icon18/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon20/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon19/06/2025
Director's details changed for Alison Jane Evans on 2025-06-17
dot icon17/06/2025
Change of details for Mr Steven Barrie Evans as a person with significant control on 2025-06-17
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon23/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon05/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/07/2017
Notification of Steven Barrie Evans as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon29/06/2012
Registered office address changed from 32 Boutport Street Barnstaple North Devon EX31 1RX on 2012-06-29
dot icon01/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/06/2011
Director's details changed for Mr Steven Barrie Evans on 2011-06-14
dot icon14/06/2011
Secretary's details changed for Mr Steven Barrie Evans on 2011-06-14
dot icon14/06/2011
Director's details changed for Alison Jane Evans on 2011-06-14
dot icon26/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon29/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon29/07/2010
Director's details changed for Alison Jane Evans on 2009-10-01
dot icon29/07/2010
Director's details changed for Steven Barrie Evans on 2009-10-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/06/2009
Return made up to 30/06/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/08/2008
Return made up to 03/07/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon26/07/2007
Return made up to 03/07/07; no change of members
dot icon18/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2006
Return made up to 03/07/06; full list of members
dot icon29/06/2005
Return made up to 03/07/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon03/03/2005
Resolutions
dot icon03/03/2005
Resolutions
dot icon20/07/2004
Return made up to 03/07/04; full list of members
dot icon19/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon08/10/2002
Registered office changed on 08/10/02 from: 32 boutport street barnstaple devon EX31 1BX
dot icon02/10/2002
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon05/08/2002
Ad 27/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon26/07/2002
New director appointed
dot icon15/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-85.19 % *

* during past year

Cash in Bank

£1,357.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
102.55K
-
0.00
20.69K
-
2022
5
80.83K
-
0.00
9.16K
-
2023
4
64.34K
-
0.00
1.36K
-
2023
4
64.34K
-
0.00
1.36K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

64.34K £Descended-20.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.36K £Descended-85.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
15/07/2002 - 15/07/2002
4893
Mr Steven Barrie Evans
Director
15/07/2002 - 27/02/2026
-
Evans, Alison Jane
Director
15/07/2002 - 27/02/2026
2
George, Elliot Edwin
Director
27/02/2026 - Present
11
Mccowen, Ewan Albert
Director
27/02/2026 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BISHOPS PRINTING LIMITED

BISHOPS PRINTING LIMITED is an(a) Active company incorporated on 15/07/2002 with the registered office located at 33 Queen Street, Barnstaple, Devon EX32 8HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BISHOPS PRINTING LIMITED?

toggle

BISHOPS PRINTING LIMITED is currently Active. It was registered on 15/07/2002 .

Where is BISHOPS PRINTING LIMITED located?

toggle

BISHOPS PRINTING LIMITED is registered at 33 Queen Street, Barnstaple, Devon EX32 8HG.

What does BISHOPS PRINTING LIMITED do?

toggle

BISHOPS PRINTING LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BISHOPS PRINTING LIMITED have?

toggle

BISHOPS PRINTING LIMITED had 4 employees in 2023.

What is the latest filing for BISHOPS PRINTING LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Richard Skedd as a director on 2026-04-15.